L.M.S. SHOPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameL.M.S. SHOPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00559181
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.M.S. SHOPS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is L.M.S. SHOPS LIMITED located?

    Registered Office Address
    25 Savile Row
    London
    W1S 2ER
    Undeliverable Registered Office AddressNo

    What were the previous names of L.M.S. SHOPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEA LANE INVESTMENT COMPANY LIMITEDDec 23, 1955Dec 23, 1955

    What are the latest accounts for L.M.S. SHOPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for L.M.S. SHOPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017

    2 pagesAP03

    Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017

    1 pagesTM02

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 30,000
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of L.M.S. SHOPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    25 Savile Row
    London
    W1S 2ER
    Secretary
    25 Savile Row
    London
    W1S 2ER
    239001020001
    BURNS, John David
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    Director
    Flat 3 33/36 Chester Square
    SW1W 9HT London
    United KingdomBritishDirector9820610002
    GEORGE, Nigel Quentin
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    Director
    32 Lancaster Gardens
    Wimbledon
    SW19 5DG London
    United Kingdom
    EnglandBritishDirector26640150004
    SILVER, Simon Paul
    49 Hamilton Terrace
    NW8 9RG London
    Director
    49 Hamilton Terrace
    NW8 9RG London
    United KingdomBritishDirector35534690001
    SILVERMAN, David Gary
    10 Heath Close
    NW11 7DX London
    Director
    10 Heath Close
    NW11 7DX London
    United KingdomBritishDirector126851570001
    WILLIAMS, Paul Malcolm
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    Director
    24 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    United KingdomBritishSurveyor10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritishDirector148838200001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Secretary
    14 Wimpole Mews
    W1G 8PE London
    British8811160003
    DRIVER, Nicholas Gordon Ellis
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Pullens Cottage
    2 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritishChartered Surveyor8811170002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritishFinance Director61183260002
    GROVES, Nicholas Thomas Julian
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    Director
    37 Vicarage Road
    East Sheen
    SW14 8PZ London
    United KingdomBritishChartered Surveyor157469310001
    NEWMAN, Malcolm
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    Director
    1 Green Avenue
    Mill Hill
    NW7 4PX London
    BritishChartered Surveyor16097170001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    BritishChartered Accountant20951000001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritishDirector87643530001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritishDirector53009350001
    SPIER, Robert Fitzhardinge Jenner
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    BritishChartered Accountant8842440001
    WALDRON, Michael
    14 Wimpole Mews
    W1G 8PE London
    Director
    14 Wimpole Mews
    W1G 8PE London
    BritishCo Sec8811160003

    Who are the persons with significant control of L.M.S. SHOPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    London
    England
    Apr 06, 2016
    Savile Row
    W1S 2ER London
    25
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1929
    Place RegisteredCompanies House
    Registration Number00445037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does L.M.S. SHOPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed
    Created On Nov 22, 2002
    Delivered On Nov 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds
    Transactions
    • Nov 28, 2002Registration of a charge (395)
    Third supplemental trust deed
    Created On Jan 20, 1992
    Delivered On Jan 21, 1992
    Satisfied
    Amount secured
    The principal of and interest on the £100,000,000 10 per cent.first mortgage debenture stock 2018 of london merchant securities PLC and all other moneys due or to become due to the law debenture trust corporation P.L.C. (the "trustee") under the third supplemental trust deed and the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 16TH november 1989 and 30TH september 1991 to which the said third supplemental trust deed is supplemental (including £60,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC already issued)
    Short particulars
    All those leasehold and freehold properties and all moneys to be received by virtue of any insurances (see doc ref M92 for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. (The "Trustee")
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    • Nov 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 17, 1972
    Delivered On Oct 23, 1972
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jasmine court and laburnham court, ferring, sussex together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 23, 1972Registration of a charge
    Mortgage
    Created On Sep 07, 1964
    Delivered On Sep 14, 1964
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54 canterbury road, worthing. And all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1964Registration of a charge
    Charge
    Created On Aug 07, 1964
    Delivered On Aug 24, 1964
    Outstanding
    Amount secured
    £750
    Short particulars
    Newlands, longbury lane, ferring, sussex.
    Persons Entitled
    • Ethel S Payton
    • Vera E a Payton
    • M G Smith
    Transactions
    • Aug 24, 1964Registration of a charge
    Charge
    Created On Oct 07, 1960
    Delivered On Oct 18, 1960
    Outstanding
    Amount secured
    £750
    Short particulars
    2, elgin road, wallington, surrey.
    Persons Entitled
    • Miss V.E.A. Payton
    • Mrs E.S. Payton
    Transactions
    • Oct 18, 1960Registration of a charge
    Charge
    Created On Oct 07, 1960
    Delivered On Oct 18, 1960
    Outstanding
    Amount secured
    £3,500
    Short particulars
    76, 78, 80 worthing road, rustington, sussex.
    Persons Entitled
    • Mrs E. S Payton
    Transactions
    • Oct 18, 1960Registration of a charge
    Charge
    Created On Oct 07, 1960
    Delivered On Oct 18, 1960
    Outstanding
    Amount secured
    £750
    Short particulars
    "Newlands" langbury lane ferring sussex.
    Persons Entitled
    • Miss V.E.a Payton
    • Mrs E.S. Payton
    Transactions
    • Oct 18, 1960Registration of a charge
    Mortgage
    Created On Jul 30, 1959
    Delivered On Aug 14, 1959
    Outstanding
    Amount secured
    All moneys due etc.
    Short particulars
    3 & 4, brook lane, ferring, sussex, together with all fixtures present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 14, 1959Registration of a charge
    Charge
    Created On Mar 26, 1957
    Delivered On Apr 03, 1957
    Outstanding
    Amount secured
    £1,500
    Short particulars
    "Lasane" downview avenue, ferring, sussex. Title no sx 26966.
    Persons Entitled
    • Mrs. D M. Brooks
    Transactions
    • Apr 03, 1957Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0